Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECT NEWCO LIMITED
Company Information for

SELECT NEWCO LIMITED

LONDON, SE16,
Company Registration Number
08921552
Private Limited Company
Dissolved

Dissolved 2016-11-05

Company Overview

About Select Newco Ltd
SELECT NEWCO LIMITED was founded on 2014-03-04 and had its registered office in London. The company was dissolved on the 2016-11-05 and is no longer trading or active.

Key Data
Company Name
SELECT NEWCO LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08921552
Date formed 2014-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-11-05
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-31 15:09:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELECT NEWCO LIMITED

Current Directors
Officer Role Date Appointed
GILES PETER BESWICK
Director 2014-03-04
MARK STEPHEN LITTLEWOOD
Director 2014-03-04
MARK DAVID STOTT
Director 2014-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES PETER BESWICK AFFINITY LIVING EMBANKMENT WEST LIMITED Director 2017-06-30 CURRENT 2007-10-19 Active
GILES PETER BESWICK VITA (CARDIFF) 1 LIMITED Director 2016-11-03 CURRENT 2016-04-15 Active
GILES PETER BESWICK NEWCO (FIRST STREET) 2 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
GILES PETER BESWICK FIRST STREET MANCHESTER RETAIL OPCO LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
GILES PETER BESWICK NEWCO (FIRST STREET) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
GILES PETER BESWICK STRAWBERRY PLACE OPCO LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
GILES PETER BESWICK BEITH STREET OPCO LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
GILES PETER BESWICK CIRCLE SQUARE 10 & 11 OPCO LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
GILES PETER BESWICK NEW CO (SATELLITE) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GILES PETER BESWICK NEW CO (BEITH STREET) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GILES PETER BESWICK NEW CO (NEWCASTLE) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GILES PETER BESWICK NEW CO (NEWCASTLE) 2 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GILES PETER BESWICK CIRCLE SQUARE 10 & 11 PROPCO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GILES PETER BESWICK VITA YORK OPERATING COMPANY LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
GILES PETER BESWICK FIRST STREET MANCHESTER PROPCO LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
GILES PETER BESWICK VITA STUDENT YORK HOLDING COMPANY LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
GILES PETER BESWICK ALDERLEY LAND OWNING COMPANY LIMITED Director 2015-06-15 CURRENT 2013-11-20 Active
GILES PETER BESWICK AFFINITY LIVING LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
GILES PETER BESWICK EMBANKMENT WEST LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
GILES PETER BESWICK NOTTINGHAMSHIRE ASSETS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
GILES PETER BESWICK CITY SUITES HOLDCO LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GILES PETER BESWICK FOUNTAINBRIDGE PROPCO LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
GILES PETER BESWICK CITY SUITES OPERATING COMPANY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
GILES PETER BESWICK VITA (MAN 2) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
GILES PETER BESWICK BEITH STREET PROPCO LIMITED Director 2014-10-31 CURRENT 2013-11-05 Active
GILES PETER BESWICK WESTGATE ROAD NEWCASTLE LIMITED Director 2014-10-17 CURRENT 2002-01-30 Active
GILES PETER BESWICK VITA NEWCASTLE OPERATING COMPANY LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
GILES PETER BESWICK CITY SUITES LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
GILES PETER BESWICK VITA YORK 1 LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
GILES PETER BESWICK SELECT PROPERTY (GROUP) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GILES PETER BESWICK SELECT INTERNATIONAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GILES PETER BESWICK STOTT CAPITAL LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GILES PETER BESWICK TREVONE (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GILES PETER BESWICK VITA (SHEFF) OPERATING COMPANY LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
GILES PETER BESWICK VITA CHINA HOLDCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
GILES PETER BESWICK VITA NEWCASTLE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
GILES PETER BESWICK PEBBLE MILL PROPCO LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
GILES PETER BESWICK VITA SOUTHAMPTON OPERATING COMPANY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
GILES PETER BESWICK CITY SUITES MANCHESTER LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
GILES PETER BESWICK VITA (SHEFF) 1 LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
GILES PETER BESWICK STRAWBERRY PLACE PROPCO LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
GILES PETER BESWICK VITA GLASGOW 1 LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
GILES PETER BESWICK VITA SOUTHAMPTON 1 LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
GILES PETER BESWICK VITA BRISTOL AND EXETER OPERATING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
GILES PETER BESWICK VITA STUDENT LTD Director 2013-09-09 CURRENT 2013-09-09 Active
GILES PETER BESWICK VITA STUDENT MANAGEMENT LTD Director 2013-08-22 CURRENT 2013-05-23 Active
GILES PETER BESWICK VITA EXETER 1 LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
GILES PETER BESWICK HORSESHOE HUB RESTAURANT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
GILES PETER BESWICK VITA BRISTOL 1 LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
GILES PETER BESWICK FIRST STREET MANCHESTER OPCO LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
GILES PETER BESWICK CROSSHALL BUILDING (LIVERPOOL) LIMITED Director 2012-12-03 CURRENT 2006-01-18 Active - Proposal to Strike off
GILES PETER BESWICK TINLINGS (LIVERPOOL) LIMITED Director 2012-11-30 CURRENT 2006-02-13 Active - Proposal to Strike off
GILES PETER BESWICK VITA LIVERPOOL OPERATING COMPANY LIMITED Director 2012-11-12 CURRENT 2012-06-28 Active
GILES PETER BESWICK VITA VENTURES LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
GILES PETER BESWICK VITA MANCHESTER LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
GILES PETER BESWICK CROSSHALL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2012-08-31 CURRENT 2006-01-16 Active - Proposal to Strike off
GILES PETER BESWICK VITA LIVERPOOL 2 LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
GILES PETER BESWICK VITA LIVERPOOL 3 LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
GILES PETER BESWICK VITA LIVERPOOL 1 LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
GILES PETER BESWICK SELECT OWNERSHIP HORIZON SKY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
GILES PETER BESWICK TATTON TRUSTEES LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
GILES PETER BESWICK SELECT MONEY LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
GILES PETER BESWICK HOME SHARED OWNERSHIP LIMITED Director 2003-08-19 CURRENT 2003-07-21 Active
GILES PETER BESWICK DUBAI SELECT LIMITED Director 2003-07-23 CURRENT 2003-07-19 Active
GILES PETER BESWICK SELECT GROUP INTERNATIONAL LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
MARK STEPHEN LITTLEWOOD SELECT PROPERTY (GROUP) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK STEPHEN LITTLEWOOD SELECT INTERNATIONAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK STEPHEN LITTLEWOOD STOTT CAPITAL LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK STEPHEN LITTLEWOOD TREVONE (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK STEPHEN LITTLEWOOD SELECT PROPERTY GROUP LIMITED Director 2006-01-12 CURRENT 2004-03-12 Active
MARK STEPHEN LITTLEWOOD SELECT INTERNATIONAL DEVELOPMENTS LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
MARK STEPHEN LITTLEWOOD SELECT GROUP INTERNATIONAL LIMITED Director 2002-09-03 CURRENT 2001-10-03 Active
MARK DAVID STOTT VITA (CARDIFF) 1 LIMITED Director 2016-11-03 CURRENT 2016-04-15 Active
MARK DAVID STOTT NEWCO (FIRST STREET) 2 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
MARK DAVID STOTT FIRST STREET MANCHESTER RETAIL OPCO LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
MARK DAVID STOTT NEWCO (FIRST STREET) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
MARK DAVID STOTT VITA STUDENT YORK HOLDING COMPANY LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
MARK DAVID STOTT AFFINITY LIVING LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
MARK DAVID STOTT EMBANKMENT WEST LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
MARK DAVID STOTT NOTTINGHAMSHIRE ASSETS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MARK DAVID STOTT CITY SUITES HOLDCO LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
MARK DAVID STOTT BEITH STREET PROPCO LIMITED Director 2015-01-08 CURRENT 2013-11-05 Active
MARK DAVID STOTT FOUNTAINBRIDGE PROPCO LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
MARK DAVID STOTT CITY SUITES OPERATING COMPANY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
MARK DAVID STOTT WESTGATE ROAD NEWCASTLE LIMITED Director 2014-10-17 CURRENT 2002-01-30 Active
MARK DAVID STOTT VITA NEWCASTLE OPERATING COMPANY LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
MARK DAVID STOTT CITY SUITES LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
MARK DAVID STOTT VITA YORK 1 LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MARK DAVID STOTT SELECT PROPERTY GROUP (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARK DAVID STOTT SELECT PROPERTY (GROUP) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK DAVID STOTT SELECT INTERNATIONAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK DAVID STOTT STOTT CAPITAL LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK DAVID STOTT TREVONE (HOLDINGS) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
MARK DAVID STOTT VITA (SHEFF) OPERATING COMPANY LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARK DAVID STOTT VITA CHINA HOLDCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
MARK DAVID STOTT VITA NEWCASTLE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
MARK DAVID STOTT PEBBLE MILL PROPCO LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
MARK DAVID STOTT VITA SOUTHAMPTON OPERATING COMPANY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MARK DAVID STOTT ALDERLEY LAND OWNING COMPANY LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARK DAVID STOTT VITA (SHEFF) 1 LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
MARK DAVID STOTT STRAWBERRY PLACE PROPCO LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARK DAVID STOTT VITA GLASGOW 1 LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
MARK DAVID STOTT VITA SOUTHAMPTON 1 LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
MARK DAVID STOTT VITA BRISTOL AND EXETER OPERATING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
MARK DAVID STOTT VITA STUDENT LTD Director 2013-09-09 CURRENT 2013-09-09 Active
MARK DAVID STOTT VITA EXETER 1 LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
MARK DAVID STOTT HORSESHOE HUB RESTAURANT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
MARK DAVID STOTT VITA STUDENT MANAGEMENT LTD Director 2013-05-23 CURRENT 2013-05-23 Active
MARK DAVID STOTT VITA BRISTOL 1 LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
MARK DAVID STOTT FIRST STREET MANCHESTER OPCO LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
MARK DAVID STOTT CROSSHALL BUILDING (LIVERPOOL) LIMITED Director 2012-12-03 CURRENT 2006-01-18 Active - Proposal to Strike off
MARK DAVID STOTT TINLINGS (LIVERPOOL) LIMITED Director 2012-11-30 CURRENT 2006-02-13 Active - Proposal to Strike off
MARK DAVID STOTT VITA VENTURES LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
MARK DAVID STOTT VITA MANCHESTER LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
MARK DAVID STOTT VITA VENTURES NEW COMPANY LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2016-05-24
MARK DAVID STOTT CROSSHALL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2012-08-31 CURRENT 2006-01-16 Active - Proposal to Strike off
MARK DAVID STOTT VITA LIVERPOOL OPERATING COMPANY LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
MARK DAVID STOTT VITA LIVERPOOL 2 LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MARK DAVID STOTT VITA LIVERPOOL 3 LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MARK DAVID STOTT VITA LIVERPOOL 1 LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MARK DAVID STOTT WOLFE AND COLE LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2014-02-04
MARK DAVID STOTT HOME SHARED OWNERSHIP LIMITED Director 2003-08-19 CURRENT 2003-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2015-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM HORSESHOE FARM HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM
2014-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-164.70DECLARATION OF SOLVENCY
2014-05-08RES12VARYING SHARE RIGHTS AND NAMES
2014-05-08RES01ADOPT ARTICLES 28/04/2014
2014-05-08RES01ADOPT ARTICLES 25/04/2014
2014-05-08RES12VARYING SHARE RIGHTS AND NAMES
2014-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2054
2014-05-08SH0125/04/14 STATEMENT OF CAPITAL GBP 2054
2014-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SELECT NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-20
Notices to Creditors2014-05-12
Appointment of Liquidators2014-05-12
Resolutions for Winding-up2014-05-12
Fines / Sanctions
No fines or sanctions have been issued against SELECT NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELECT NEWCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of SELECT NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT NEWCO LIMITED
Trademarks
We have not found any records of SELECT NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT NEWCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as SELECT NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECT NEWCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySELECT NEWCO LIMITEDEvent Date2016-06-14
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 25 July 2016 at 10.00 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 29 April 2014 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 951 4683. Alternative contact: Shivam Dosa
 
Initiating party Event TypeNotices to Creditors
Defending partySELECT NEWCO LIMITEDEvent Date2014-04-30
As Joint Liquidators of the Company, we, hereby give notice that we intend to make a distribution to its creditors. The last date for proving is 16 June 2014 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to Cameron Golloway of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 29 April 2014. Office Holder details: Samantha Jane Keen and Derek Hyslop (IP Nos. 9250 and 9970) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. For further details contact: The Joint Liquidators, Tel: 020 7951 4930. Alternative contact: Cameron Holloway
 
Initiating party Event TypeAppointment of Liquidators
Defending partySELECT NEWCO LIMITEDEvent Date2014-04-29
Samantha Jane Keen and Derek Hyslop , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7951 4930. Alternative contact: Cameron Holloway
 
Initiating party Event TypeResolutions for Winding-up
Defending partySELECT NEWCO LIMITEDEvent Date2014-04-29
The following written resolutions were passed on 29 April 2014 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen and Derek Hyslop , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos 9250 and 9970) be appointed Joint Liquidators of the Company with the power to act jointly and severally for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7951 4930. Alternative contact: Cameron Holloway
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT NEWCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT NEWCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.